Search icon

LEE & LOW BOOKS INCORPORATED

Company Details

Name: LEE & LOW BOOKS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1991 (34 years ago)
Entity Number: 1499673
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 95 MADISON AVE, STE 1205, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K36JVMNHUGB4 2024-10-24 95 MADISON AVE, NEW YORK, NY, 10016, 7801, USA 95 MADISON AVE STE 1205, NEW YORK, NY, 10016, 7808, USA

Business Information

Doing Business As LEE & LOW BOOKS INC
URL www.leeandlow.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-27
Initial Registration Date 2015-08-20
Entity Start Date 1991-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513130
Product and Service Codes 7610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRAIG LOW
Role PRESIDENT
Address 95 MADISON AVE STE 1205, NEW YORK, NY, 10016, 7808, USA
Government Business
Title PRIMARY POC
Name CRAIG LOW
Role PRESIDENT
Address 95 MADISON AVE STE 1205, NEW YORK, NY, 10016, 7808, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FRM3 Active Non-Manufacturer 2015-08-27 2024-11-08 2029-11-08 2025-11-06

Contact Information

POC CRAIG LOW
Phone +1 212-779-4400
Fax +1 212-683-1894
Address 95 MADISON AVE, NEW YORK, NY, 10016 7801, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CRAIG LOW Chief Executive Officer 95 MADISON AVE, STE 1205, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LEE & LOW BOOKS INCORPORATED DOS Process Agent 95 MADISON AVE, STE 1205, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-11 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-22 2012-01-19 Address 228 EAST 45 STREET, NEW YORK, NY, 10017, 3303, USA (Type of address: Principal Executive Office)
1993-03-22 2012-01-19 Address 228 EAST 45 STREET, NEW YORK, NY, 10017, 3303, USA (Type of address: Chief Executive Officer)
1993-03-22 2012-01-19 Address 228 EAST 45 STREET, NEW YORK, NY, 10017, 3303, USA (Type of address: Service of Process)
1991-01-07 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-07 1993-03-22 Address DOWS LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003736 2023-01-13 BIENNIAL STATEMENT 2023-01-01
220519001900 2022-05-19 BIENNIAL STATEMENT 2021-01-01
130111006469 2013-01-11 BIENNIAL STATEMENT 2013-01-01
120119002370 2012-01-19 BIENNIAL STATEMENT 2011-01-01
940202002439 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930322002721 1993-03-22 BIENNIAL STATEMENT 1993-01-01
910107000028 1991-01-07 CERTIFICATE OF INCORPORATION 1991-01-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State